Company NameNcompasspiping Limited
Company StatusDissolved
Company NumberSC480435
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Lewis Langler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bon Accord Street
Aberdeen
AB11 6TS
Scotland
Secretary NameMr Matthew John Smith-Milne
StatusClosed
Appointed17 August 2015(1 year, 1 month after company formation)
Appointment Duration8 years (closed 15 August 2023)
RoleCompany Director
Correspondence Address16 Nigg Way
Aberdeen
AB12 5RE
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed19 June 2014(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200.00
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200.00
(4 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
24 August 2015Memorandum and Articles of Association (22 pages)
24 August 2015Memorandum and Articles of Association (22 pages)
21 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 175
(3 pages)
21 August 2015Appointment of Mr Matthew John Smith-Milne as a secretary on 17 August 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 175
(3 pages)
21 August 2015Appointment of Mr Matthew John Smith-Milne as a secretary on 17 August 2015 (2 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
20 June 2014Termination of appointment of James and George Collie Llp as a secretary (1 page)
20 June 2014Appointment of Mr John Lewis Langler as a director (2 pages)
20 June 2014Termination of appointment of Innes Miller as a director (1 page)
20 June 2014Appointment of Mr John Lewis Langler as a director (2 pages)
20 June 2014Termination of appointment of Innes Miller as a director (1 page)
20 June 2014Termination of appointment of James and George Collie Llp as a secretary (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(24 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(24 pages)